Advanced company searchLink opens in new window

RETOUCH STUDIO LTD

Company number 03469632

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2021 DS01 Application to strike the company off the register
16 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with updates
13 Dec 2020 AD01 Registered office address changed from 75 Kenton Street London WC1N 1NN to 9 Byron Road Harrow Middlesex HA1 1JR on 13 December 2020
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
26 Jul 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 May 2019
04 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with updates
24 Aug 2018 AA Micro company accounts made up to 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with updates
14 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
24 Nov 2016 CH01 Director's details changed for Bernadette Sarah Feely on 24 November 2016
04 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
26 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
18 Sep 2015 AD01 Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015
10 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
05 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
25 Oct 2012 CERTNM Company name changed bernadette feely LTD\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
  • NM01 ‐ Change of name by resolution